UKBizDB.co.uk

ACTIV8 LEARNING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Activ8 Learning. The company was founded 18 years ago and was given the registration number 05535863. The firm's registered office is in YORK. You can find them at York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACTIV8 LEARNING
Company Number:05535863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 August 2005
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director21 September 2017Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director15 July 2015Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director16 September 2015Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Secretary15 August 2005Active
38 Rawcliffe Lane, York, YO30 5QB

Director15 August 2005Active
2, Orchard Close, Skelton On Ure, HG4 5AH

Director04 April 2008Active
25 Huntington Road, York, YO31 8RL

Director15 August 2005Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director21 September 2017Active
11, Field Close, Whitby, YO21 3LR

Director04 April 2008Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director30 January 2018Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director08 August 2014Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director08 August 2014Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director03 December 2014Active
28 Scarborough Road, Seamer, Scarborough, YO12 4RE

Director15 August 2005Active
40 Briergate, Haxby, York, YO32 3YP

Director15 August 2005Active
23 Russell Street, York, YO23 1NN

Director15 August 2005Active
York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG

Director08 August 2014Active

People with Significant Control

Barbara Linford
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Willison
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Williamson
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Change person director company.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-02Officers

Change person secretary company with change date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-04Resolution

Resolution.

Download
2017-11-28Change of constitution

Statement of companys objects.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.